CL REALISATIONS 2020 LIMITED

Register to unlock more data on OkredoRegister

CL REALISATIONS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03231935

Incorporation date

31/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rrs, S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon03/09/2025
Liquidators' statement of receipts and payments to 2025-07-02
dot icon22/05/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-22
dot icon15/10/2024
Removal of liquidator by court order
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon03/09/2024
Liquidators' statement of receipts and payments to 2024-07-02
dot icon30/08/2024
Satisfaction of charge 032319350002 in full
dot icon30/08/2024
Satisfaction of charge 032319350001 in full
dot icon30/08/2024
Satisfaction of charge 032319350003 in full
dot icon09/09/2023
Liquidators' statement of receipts and payments to 2023-07-02
dot icon01/09/2022
Removal of liquidator by court order
dot icon01/09/2022
Appointment of a voluntary liquidator
dot icon01/09/2022
Liquidators' statement of receipts and payments to 2022-07-02
dot icon07/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-07
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-02
dot icon31/07/2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 25 Moorgate London EC2R 6AY on 2020-07-31
dot icon31/07/2020
Appointment of a voluntary liquidator
dot icon03/07/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/05/2020
Statement of administrator's proposal
dot icon15/04/2020
Result of meeting of creditors
dot icon25/02/2020
Statement of affairs with form AM02SOA
dot icon18/02/2020
Resolutions
dot icon18/02/2020
Change of name notice
dot icon13/02/2020
Registered office address changed from 147a High Street Waltham Cross EN8 7AP England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2020-02-13
dot icon12/02/2020
Appointment of an administrator
dot icon30/01/2020
Termination of appointment of Douglas William George Suttle as a director on 2020-01-30
dot icon20/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon12/06/2018
Cessation of Douglas William George Suttle as a person with significant control on 2017-09-13
dot icon31/05/2018
Registration of charge 032319350003, created on 2018-05-29
dot icon13/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/03/2018
Registration of charge 032319350002, created on 2018-03-27
dot icon18/09/2017
Notification of Graham Reed as a person with significant control on 2017-09-13
dot icon18/09/2017
Registered office address changed from 6 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL to 147a High Street Waltham Cross EN8 7AP on 2017-09-18
dot icon18/09/2017
Appointment of Mr Graham David Reed as a director on 2017-09-13
dot icon18/09/2017
Appointment of Graham Reed as a secretary on 2017-09-13
dot icon18/09/2017
Termination of appointment of Douglas William George Suttle as a secretary on 2017-09-13
dot icon18/09/2017
Registration of charge 032319350001, created on 2017-09-18
dot icon30/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/08/2017
Resolutions
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr. Douglas Suttle on 2012-09-12
dot icon02/08/2012
Accounts for a medium company made up to 2012-01-31
dot icon13/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon23/09/2011
Appointment of Mr Douglas William George Suttle as a secretary
dot icon23/09/2011
Termination of appointment of Dawn Leary as a secretary
dot icon06/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon28/01/2011
Sub-division of shares on 2011-01-17
dot icon28/01/2011
Resolutions
dot icon30/09/2010
Accounts for a medium company made up to 2010-01-31
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/08/2009
Accounts for a medium company made up to 2009-01-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon14/10/2008
Accounts for a medium company made up to 2008-01-31
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from 1 saint peters court middleborough colchester essex CO1 1WD
dot icon11/09/2007
Accounts for a medium company made up to 2007-01-31
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon21/09/2006
Return made up to 31/07/06; full list of members
dot icon27/07/2006
Accounts for a medium company made up to 2006-01-31
dot icon03/10/2005
Accounts for a medium company made up to 2005-01-31
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon29/09/2004
Return made up to 31/07/04; full list of members
dot icon21/06/2004
Accounts for a medium company made up to 2004-01-30
dot icon20/08/2003
Return made up to 31/07/03; full list of members
dot icon27/05/2003
Accounts for a medium company made up to 2003-01-31
dot icon24/04/2003
Memorandum and Articles of Association
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Particulars of contract relating to shares
dot icon24/04/2003
Ad 04/04/03--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon02/09/2002
Accounts for a medium company made up to 2002-01-31
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon03/09/2001
Return made up to 31/07/01; full list of members
dot icon10/04/2001
Full accounts made up to 2001-01-31
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon31/05/2000
Registered office changed on 31/05/00 from: the mill stortford road, hatfield heath bishops stortford hertfordshire CM22 7DL
dot icon24/03/2000
Full accounts made up to 2000-01-31
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
New secretary appointed
dot icon28/02/2000
Particulars of contract relating to shares
dot icon28/02/2000
Ad 31/01/00--------- £ si 8470@1=8470 £ ic 1530/10000
dot icon28/02/2000
Resolutions
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon25/05/1999
Registered office changed on 25/05/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG
dot icon25/05/1999
Accounts for a small company made up to 1999-01-31
dot icon18/05/1999
Notice of resolution removing auditor
dot icon17/02/1999
Memorandum and Articles of Association
dot icon15/02/1999
Ad 28/01/99--------- £ si 1500@1=1500 £ ic 30/1530
dot icon15/02/1999
Nc inc already adjusted 28/01/99
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon25/11/1998
Return made up to 31/07/98; change of members
dot icon11/11/1998
Full accounts made up to 1998-01-31
dot icon29/01/1998
Return made up to 31/07/97; full list of members
dot icon29/01/1998
Ad 04/01/97--------- £ si 28@1=28 £ ic 2/30
dot icon23/12/1997
Registered office changed on 23/12/97 from: 33A high street stony stratford milton keynes MK11 1AA
dot icon22/08/1997
Accounting reference date extended from 31/07/97 to 30/01/98
dot icon14/05/1997
New director appointed
dot icon03/10/1996
New secretary appointed;new director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Registered office changed on 19/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon31/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
31/07/2020
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
30/01/2020
dot iconNext due on
30/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Graham David
Director
13/09/2017 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CL REALISATIONS 2020 LIMITED

CL REALISATIONS 2020 LIMITED is an(a) Liquidation company incorporated on 31/07/1996 with the registered office located at C/O Rrs, S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CL REALISATIONS 2020 LIMITED?

toggle

CL REALISATIONS 2020 LIMITED is currently Liquidation. It was registered on 31/07/1996 .

Where is CL REALISATIONS 2020 LIMITED located?

toggle

CL REALISATIONS 2020 LIMITED is registered at C/O Rrs, S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CL REALISATIONS 2020 LIMITED do?

toggle

CL REALISATIONS 2020 LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CL REALISATIONS 2020 LIMITED?

toggle

The latest filing was on 03/09/2025: Liquidators' statement of receipts and payments to 2025-07-02.